shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0412.121.128
Status:Active
Legal situation: Normal situation
Since March 31, 1972
Start date:March 31, 1972
Name:DETCO
Name in Dutch, since December 11, 2014
Registered seat's address: Avondzonweg(Kor) 8
8500 Kortrijk
Since June 1, 2018
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since March 31, 1972
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Detremmerie ,  Dirk  Since December 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Motorised vehicles - inter-sectoral professional competence
Since September 25, 2015
 
Bicycles
Since September 25, 2015
 
Vehicles up to 3.5 tonnes
Since September 25, 2015
 
Vehicles over 3.5 tonnes
Since September 25, 2015
 
 
 

Characteristics

Subject to VAT
Since October 1, 1972
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since September 25, 2015
Intersectoral professional competence for motor vehicles
Since September 25, 2015
Professional competence for motor vehicles up to 3.5 tons
Since September 25, 2015
Professional competence for motor vehicles of over 3.5 tons
Since September 25, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since March 12, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since February 20, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back